General information

Name:

Cosmex Limited

Office Address:

Cosmex Clinic Maris Lane CB2 9LG Trumpington

Number: 05247021

Incorporation date: 2004-09-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cosmex Ltd with reg. no. 05247021 has been competing in the field for 20 years. This particular Private Limited Company is officially located at Cosmex Clinic, Maris Lane in Trumpington and company's post code is CB2 9LG. This company's principal business activity number is 86900, that means Other human health activities. The firm's latest accounts describe the period up to Friday 30th September 2022 and the latest annual confirmation statement was submitted on Saturday 30th September 2023.

The company has 1 managing director at the moment running this particular company, namely Louise S. who has been performing the director's tasks since 2004-09-30. To support the directors in their duties, the abovementioned company has been utilizing the skills of John C. as a secretary for the last 20 years.

Executives who control the firm include: Louise S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Louise S.

Role: Director

Appointed: 30 September 2004

Latest update: 13 March 2024

John C.

Role: Secretary

Appointed: 30 September 2004

Latest update: 13 March 2024

People with significant control

Louise S.
Notified on 30 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John C.
Notified on 1 February 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 30th March 2022 director's details were changed (CH01)
filed on: 30th, March 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2013

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2014

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2015

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2016

Address:

4 Quern House Mill Court Great Shelford

Post code:

CB22 5LD

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 96020 : Hairdressing and other beauty treatment
  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
19
Company Age

Similar companies nearby

Closest companies